Company number 01327061
Status Active
Incorporation Date 25 August 1977
Company Type Private Limited Company
Address 77-79 STOKES CROFT, BRISTOL, BS1 3RD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DYNAMIC HEATING SERVICES LIMITED are www.dynamicheatingservices.co.uk, and www.dynamic-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Dynamic Heating Services Limited is a Private Limited Company.
The company registration number is 01327061. Dynamic Heating Services Limited has been working since 25 August 1977.
The present status of the company is Active. The registered address of Dynamic Heating Services Limited is 77 79 Stokes Croft Bristol Bs1 3rd. . HUDD, Ivan Malcolm is a Director of the company. TELLING, Julian Philip is a Director of the company. TRUJILLO, Gonzalo Alonso is a Director of the company. Secretary BARNES, Leslie Joseph has been resigned. Secretary WOODWARD, Lisa has been resigned. Director BARNES, Carol Ann has been resigned. Director BARNES, Leslie Joseph has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Director
BARNES, Carol Ann
Resigned: 24 April 2009
Appointed Date: 15 August 1991
82 years old
Persons With Significant Control
Aquarela Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DYNAMIC HEATING SERVICES LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
12 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 68 more events
25 Nov 1987
Full accounts made up to 31 December 1986
25 Nov 1987
Return made up to 18/09/87; full list of members
31 Jan 1987
Full accounts made up to 31 December 1985
31 Jan 1987
Return made up to 18/09/86; full list of members
25 Aug 1977
Incorporation
15 October 2009
Legal mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 77 and 79, stokes croft and 4 and 6 thomas street…
6 October 2009
Debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2009
Debenture
Delivered: 3 June 2009
Status: Satisfied
on 8 January 2010
Persons entitled: Capitecs Limited
Description: Fixed and floating charge over the undertaking and all…